HEONRONE LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10937604
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 1 day

SUMMARY

HEONRONE LTD is an dissolved private limited company with number 10937604. It was incorporated 6 years, 9 months ago, on 30 August 2017 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom

Change date: 2018-10-02

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-24

Psc name: Amy Skelton

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Felimon Lipio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 230 County Road Walton Liverpool L4 5PJ England

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Change date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-24

Officer name: Amy Skelton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-24

Officer name: Mr Felimon Lipio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 230 County Road Walton Liverpool L4 5PJ

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 10 High Greave Road Rotherham S65 3LW United Kingdom

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Change date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITTLE BIGGS PRODUCTION LTD

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:10502881
Status:ACTIVE
Category:Private Limited Company

MYHOLIDAYSAVER LIMITED

19 CROSSACRES,WOKING,GU22 8QS

Number:06969451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIKSHA PRODUCTIONS LTD

19 SANTOLINA DRIVE,WALSALL,WS5 4RW

Number:11600749
Status:ACTIVE
Category:Private Limited Company

OT7 CONSULTANCY LTD

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10461059
Status:ACTIVE
Category:Private Limited Company

PUNCH INNS (UK) LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:03106332
Status:ACTIVE
Category:Private Limited Company

S & A PROPERTY INVESTMENTS LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC265598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source